Company NameNova Batida Festivals Limited
Company StatusActive
Company Number11871718
CategoryPrivate Limited Company
Incorporation Date9 March 2019(5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameRobert Nathan Waller
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(same day as company formation)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 weeks, 1 day after company formation)
Appointment Duration5 years
RoleVice President Of Finance
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(3 weeks, 1 day after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
StatusCurrent
Appointed01 April 2019(3 weeks, 1 day after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address30 St. John Street
London
EC1M 4AY

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
19 August 2020Secretary's details changed for Selina Holliday Emeny on 16 July 2020 (1 page)
16 July 2020Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page)
10 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
3 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 July 2019Registered office address changed from Regent Arcade House Argyll Street London W1F 7TS England to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 2 July 2019 (1 page)
17 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2019Memorandum and Articles of Association (39 pages)
29 April 2019Director's details changed for Robert Nathan Waller on 15 April 2019 (2 pages)
29 April 2019Secretary's details changed for Selina Holliday Emery on 1 April 2019 (1 page)
29 April 2019Appointment of Mr Denis James Desmond as a director on 1 April 2019 (2 pages)
29 April 2019Appointment of Selina Holliday Emery as a secretary on 1 April 2019 (2 pages)
29 April 2019Appointment of Mr Stuart Robert Douglas as a director on 1 April 2019 (2 pages)
26 April 2019Cessation of Mark Newton as a person with significant control on 1 April 2019 (1 page)
26 April 2019Cessation of Robert Nathan Waller as a person with significant control on 1 April 2019 (1 page)
26 April 2019Notification of Ln-Gaiety Holdings Limited as a person with significant control on 1 April 2019 (2 pages)
26 April 2019Registered office address changed from Fieldfisher Free Trade Exchange 37 Peter Street London M2 5GB United Kingdom to Regent Arcade House Argyll Street London W1F 7TS on 26 April 2019 (1 page)
26 April 2019Registered office address changed from Regent Arcade House Argyll Street London W1F 7TS England to Regent Arcade House Argyll Street London W1F 7TS on 26 April 2019 (1 page)
26 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 10
(3 pages)
9 March 2019Incorporation
Statement of capital on 2019-03-09
  • GBP 6.99
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)